Advanced company searchLink opens in new window

STMICROELECTRONICS LIMITED

Company number 00713086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
01 Feb 2024 AP01 Appointment of Marco Longhi as a director on 31 January 2024
31 Jan 2024 TM01 Termination of appointment of Iain Currie as a director on 31 January 2024
10 Jan 2024 CH04 Secretary's details changed for Abogado Nominees Limited on 10 January 2024
10 Jan 2024 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB
10 Jan 2024 AD01 Registered office address changed from Atlas House Third Avenue Globe Park Marlow Bucks SL7 1EY to Marlow International Parkway Marlow Buckinghamshire SL7 1YL on 10 January 2024
13 Oct 2023 AA Full accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
18 Oct 2022 AA Full accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
05 Oct 2021 AP01 Appointment of Edoardo Marco Sirtori as a director on 16 September 2021
05 Oct 2021 TM01 Termination of appointment of Andrea Talpo as a director on 16 September 2021
29 Sep 2021 AA Full accounts made up to 31 December 2020
24 Sep 2021 SH19 Statement of capital on 24 September 2021
  • GBP 1,000,000
24 Sep 2021 SH20 Statement by Directors
24 Sep 2021 CAP-SS Solvency Statement dated 16/09/21
24 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel capital redemption reserve 16/09/2021
10 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
07 Oct 2020 AA Full accounts made up to 31 December 2019
23 Sep 2020 TM01 Termination of appointment of Philip Morris as a director on 22 September 2020
07 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
02 Mar 2020 CH01 Director's details changed for Philip Morris on 1 August 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
01 Aug 2019 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA